Search icon

STEVENS CORNER, INC. - Florida Company Profile

Company Details

Entity Name: STEVENS CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVENS CORNER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P95000035021
FEI/EIN Number 593310447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 SW Oyster Shell Glen, LAKE CITY, FL, 33024, US
Mail Address: 455 SW Oyster Shell Glen, LAKE CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS DON R Director 455 SW Oyster Shell Glen, LAKE CITY, FL, 33024
STEVENS BRANTLEY Director 376 SW Oyster Shell Glen, LAKE CITY, FL, 32024
Guy N Williams PA Agent 397 South Marion Avenue, LAKE CITY, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 455 SW Oyster Shell Glen, LAKE CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-05-21 455 SW Oyster Shell Glen, LAKE CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2015-05-21 Guy N Williams PA -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 397 South Marion Avenue, LAKE CITY, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State